logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Earle, Elizabeth Jane
    Born in July 1976
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-03-15 ~ now
    OF - Director → CIF 0
  • 2
    Barner, Brian Elliott
    Born in September 1981
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-07-08 ~ now
    OF - Director → CIF 0
  • 3
    icon of address251, Little Falls Drive, Wilmington, De, United States
    Corporate (39 offsprings)
    Person with significant control
    icon of calendar 2018-10-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Cohen, David Adam
    Assistant Gc & Chief Trademark Counsel born in June 1969
    Individual
    Officer
    icon of calendar 2018-08-22 ~ 2018-10-26
    OF - Director → CIF 0
  • 2
    Richards, Allan
    Director born in November 1962
    Individual (29 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ 2024-01-31
    OF - Director → CIF 0
  • 3
    O'connor, Brendan Patrick
    Company Director born in January 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-19 ~ 2018-08-22
    OF - Director → CIF 0
  • 4
    Hudson, Michele Elaine
    Director born in July 1966
    Individual (22 offsprings)
    Officer
    icon of calendar 2018-10-26 ~ 2023-01-22
    OF - Director → CIF 0
  • 5
    icon of address251, Little Falls Drive, Wilmington, United States
    Corporate (39 offsprings)
    Person with significant control
    2018-03-19 ~ 2018-10-25
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

ADEMCO 2 LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • ADEMCO 2 LIMITED
    Info
    Registered number 11262541
    icon of addressUnit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham OL9 9XA
    PRIVATE LIMITED COMPANY incorporated on 2018-03-19 (7 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-18
    CIF 0
  • ADEMCO 2 LIMITED
    S
    Registered number 11262541
    icon of address200, Berkshire Place, Winnersh Triangle, Berkshire, England, RG41 5RD
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • ADEMCO 2 LIMITED
    S
    Registered number 11262541
    icon of address200, Berkshire Place, Winnersh Triangle, Berkshire, United Kingdom, RG41 5RD
    Private Company Limited By Shares in Register Of England And Wales, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    ACKERMANN ELECTRICAL SYSTEMS LIMITED - 1991-03-25
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    BROADSMITH LIMITED - 1989-03-17
    PREMIER SAFETY PRODUCTS LIMITED - 1998-01-13
    icon of address200 Berkshire Place, Winnersh Traingle, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 5
    QUICKINCOME LIMITED - 1992-04-21
    icon of address200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, Berks, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 6
    ENERGY ICT LIMITED - 2003-09-01
    SELTEK INSTRUMENTS LTD - 2007-11-08
    icon of address200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    ENFRANCHISE 357 LIMITED - 2000-03-22
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 10
    CARADON DURAFLEX INSTALLATIONS LIMITED - 1999-06-25
    TRADEGRAND LIMITED - 1994-12-02
    CARADON DAWN (NO. 4) LIMITED - 2000-07-18
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address200 Berkshire Place 200 Berkshire Place, Winnersh Triangle, Berkshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 12
    CARADON DORMANT HOLDINGS COMPANY LIMITED - 2000-12-29
    PEAK TECHNOLOGIES LIMITED - 1995-01-06
    NOVAR DORMANT HOLDINGS COMPANY LIMITED - 2021-11-05
    FITBRAND LIMITED - 1989-09-22
    CARADON PEAK (NO 1) LIMITED - 1997-07-07
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    NOVAR INTELLIGENT BUILDING SYSTEMS LIMITED - 2004-06-28
    NOVAR OVERSEAS LIMITED - 2021-10-05
    CRUSHDRAMA LIMITED - 2003-11-11
    icon of addressUnit 6 Broadgate Business Park Oldham Broadway Business Park, Chadderton, Oldham, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 16
    VITIES LIMITED - 1994-07-29
    icon of address200 Berkshire Place, Winnersh Triangle, Berkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-10-17 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address200 Berkshire Place Wharfedale Road, Winnersh Triangle, Wokingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,633,544 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-09-28 ~ 2022-01-12
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.